Background WavePink WaveYellow Wave

7 RECTORY GROVE PROPERTY MANAGEMENT LTD (04833845)

7 RECTORY GROVE PROPERTY MANAGEMENT LTD (04833845) is an active UK company. incorporated on 16 July 2003. with registered office in 7 Rectory Grove. The company operates in the Real Estate Activities sector, engaged in residents property management. 7 RECTORY GROVE PROPERTY MANAGEMENT LTD has been registered for 22 years. Current directors include GIORDANO, Anna, JUKES, Charlotte Jane Elizabeth, LEE, Gregory Nicholas.

Company Number
04833845
Status
active
Type
ltd
Incorporated
16 July 2003
Age
22 years
Address
7 Rectory Grove, SW4 0DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIORDANO, Anna, JUKES, Charlotte Jane Elizabeth, LEE, Gregory Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 RECTORY GROVE PROPERTY MANAGEMENT LTD

7 RECTORY GROVE PROPERTY MANAGEMENT LTD is an active company incorporated on 16 July 2003 with the registered office located in 7 Rectory Grove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 7 RECTORY GROVE PROPERTY MANAGEMENT LTD was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04833845

LTD Company

Age

22 Years

Incorporated 16 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

7 Rectory Grove London , SW4 0DX,

Timeline

26 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 22
Owner Exit
Jun 22
Director Joined
Jun 22
New Owner
Jun 22
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Oct 22
Director Joined
Oct 22
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
0
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

LEE, Gregory Nicholas

Active
Rectory Grove, LondonSW4 0DX
Secretary
Appointed 26 Sept 2022

GIORDANO, Anna

Active
7 Rectory GroveSW4 0DX
Born July 1971
Director
Appointed 17 Oct 2022

JUKES, Charlotte Jane Elizabeth

Active
7 Rectory GroveSW4 0DX
Born June 1998
Director
Appointed 08 Jul 2024

LEE, Gregory Nicholas

Active
Rectory Grove, LondonSW4 0DX
Born January 1992
Director
Appointed 01 Jun 2022

BARLOW, Daniel

Resigned
7a Rectory Grove, LondonSW4 0DX
Secretary
Appointed 16 Jul 2003
Resigned 16 May 2005

HOOPER, Robert Andrew

Resigned
7 Rectory GroveSW4 0DX
Secretary
Appointed 01 Apr 2022
Resigned 26 Sept 2022

HOOPER, Robert Andrew

Resigned
7b Rectory Grove, LondonSW4 0DX
Secretary
Appointed 16 May 2005
Resigned 01 Oct 2017

LOVEYS JERVOISE, John Arthur

Resigned
7 Rectory GroveSW4 0DX
Secretary
Appointed 01 Oct 2017
Resigned 01 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 2003
Resigned 16 Jul 2003

BRIGGS, Philippa Jane

Resigned
7a Rectory Grove, LondonSW4 0DX
Born January 1975
Director
Appointed 16 Jul 2003
Resigned 16 May 2005

HOOPER, Robert Andrew

Resigned
7b Rectory Grove, LondonSW4 0DX
Born October 1963
Director
Appointed 16 Jul 2003
Resigned 26 Sept 2022

JERVOISE, John Arthur Loveys

Resigned
7 Rectory GroveSW4 0DX
Born August 1992
Director
Appointed 26 Jun 2015
Resigned 01 Apr 2022

MARKS, Alexis Caroline Honor

Resigned
7c Rectory Grove, LondonSW4 0DX
Born October 1975
Director
Appointed 16 Jul 2003
Resigned 30 Oct 2006

NAVE, Andrew Ernest

Resigned
Rectory Grove, LondonSW4 0DX
Born November 1974
Director
Appointed 05 Dec 2012
Resigned 26 Jun 2015

PASQUILL, James Murray

Resigned
Rectory Grove, LondonSW4 0DX
Born July 1982
Director
Appointed 05 Oct 2012
Resigned 11 Dec 2015

TAYLOR, Mike

Resigned
7 A Rectory Grove, LondonSW4 0DX
Born December 1972
Director
Appointed 16 May 2005
Resigned 05 Oct 2012

TUCK, Graham Matthew

Resigned
7c Rectory Grove, LondonSW4 0DX
Born January 1975
Director
Appointed 30 Oct 2006
Resigned 05 Dec 2012

VAIL, Amanda Carol Catherine

Resigned
Wixoe, SudburyCO10 8UE
Born May 1965
Director
Appointed 11 Dec 2015
Resigned 21 Sept 2021

VAIL, Dominic

Resigned
Wixoe, SudburyCO10 8UE
Born September 1962
Director
Appointed 21 Sept 2021
Resigned 08 Jul 2024

VAIN, Amanda Carol Catherine

Resigned
Wixoe, SudburyCO10 8UE
Born May 1965
Director
Appointed 11 Dec 2015
Resigned 11 Dec 2015

Persons with significant control

7

3 Active
4 Ceased

Miss Charlotte Jane Elizabeth Jukes

Active
Rectory Grove, LondonSW4 0DX
Born June 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2024

Ms Anna Giordano

Active
7 Rectory GroveSW4 0DX
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2022

Mr Gregory Nicholas Lee

Active
7 Rectory GroveSW4 0DX
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022

Mr Paul Dominic Vail

Ceased
Wixoe, SudburyCO10 8UE
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2016
Ceased 08 Jul 2024

Mr Robert Andrew Hooper

Ceased
Rectory Grove, LondonSW4 0DX
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2022

Mr John Arthur Loveys Jervoise

Ceased
Rectory Grove, LondonSW4 0DX
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mrs Amanda Carol Catherine Vail

Ceased
Wixoe, SudburyCO10 8UE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
288bResignation of Director or Secretary
Incorporation Company
16 July 2003
NEWINCIncorporation